Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE NEALE CLOSE RESIDENTS ASSOCIATION LIMITED
Company Information for

THE NEALE CLOSE RESIDENTS ASSOCIATION LIMITED

PAGE REGISTRARS LTD HYDE HOUSE, THE HYDE, LONDON, NW9 6LH,
Company Registration Number
02435064
Private Limited Company
Active

Company Overview

About The Neale Close Residents Association Ltd
THE NEALE CLOSE RESIDENTS ASSOCIATION LIMITED was founded on 1989-10-23 and has its registered office in London. The organisation's status is listed as "Active". The Neale Close Residents Association Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE NEALE CLOSE RESIDENTS ASSOCIATION LIMITED
 
Legal Registered Office
PAGE REGISTRARS LTD HYDE HOUSE
THE HYDE
LONDON
NW9 6LH
Other companies in NW9
 
Filing Information
Company Number 02435064
Company ID Number 02435064
Date formed 1989-10-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-05 08:51:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE NEALE CLOSE RESIDENTS ASSOCIATION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE NEALE CLOSE RESIDENTS ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
PAGE REGISTRARS LIMITED
Company Secretary 2009-01-29
ANN PATRICIA ANDIC
Director 1991-10-23
ANDREW PHILLIP JONES
Director 2012-02-05
STROMA VEREKER LEITH
Director 2009-06-01
JOHN KEITH THORPE
Director 2018-05-03
ROSEMARY JANE LEA WALKER
Director 1998-03-24
Previous Officers
Officer Role Date Appointed Date Resigned
DEREK MICHAEL LINDFIELD
Director 2012-03-15 2018-07-05
TIM STEIN
Director 2009-05-27 2014-11-03
STROMA VEREKER LEITH
Company Secretary 2009-06-01 2013-02-04
CAROLINE DEBORAH KRANTZ
Director 2005-03-08 2009-12-09
STROMA VEREKER HAMILTON-CAMPBELL
Director 2005-05-04 2009-04-17
MINT SECRETARIAL LIMITED
Company Secretary 2007-05-01 2009-01-29
FLORENCE MARY O'CONNOR
Director 1991-10-23 2007-11-20
ROBERT ZDERO
Director 2001-03-22 2007-10-01
SOLITAIRE SECRETARIES LTD
Company Secretary 2006-11-08 2007-05-14
DELIA ANN CRAMER
Director 2005-01-19 2007-04-06
SUSAN JANET MURPHY
Director 2000-03-30 2007-03-27
MOSS KAYE PEMBERTONS
Company Secretary 1997-08-28 2006-11-08
CESAR SASSOON
Director 1991-10-23 2005-03-08
STEVEN JOHN LEE FOSTER
Director 1998-03-24 2003-06-20
CHARLES ALEXANDER SINGER CAPPER
Director 1998-03-24 2001-12-19
CAROLINE DEBORAH KRANTZ
Director 1997-03-24 2000-03-30
JOHN KEITH THORPE
Director 1991-10-23 2000-03-30
SURINDER CAPPER
Director 1997-03-24 1998-03-24
STROMA VEREKER HAMILTON-CAMPBELL
Director 1991-10-23 1998-03-24
RAHI VIJDANI
Director 1996-01-23 1998-03-24
BRUCE RODERICK MAUNDER TAYLOR
Company Secretary 1996-04-01 1997-03-24
ERIC MALCOLM SUTTER
Director 1991-10-29 1997-03-24
PAUL GREGORY DUDKO
Director 1991-10-23 1996-04-05
JOHN KEITH THORPE
Company Secretary 1991-10-23 1996-04-01
FRIEDA WHITE
Director 1991-10-23 1996-01-23
CHARLES ALEXANDER SINGER CAPPER
Director 1991-10-23 1991-10-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAGE REGISTRARS LIMITED FREEHOLD 56 LTD Company Secretary 2018-06-29 CURRENT 2017-04-18 Active
PAGE REGISTRARS LIMITED BARRETTS GROVE MANAGEMENT LIMITED Company Secretary 2017-05-04 CURRENT 2016-04-15 Active
PAGE REGISTRARS LIMITED COTTONHAM RTM COMPANY LIMITED Company Secretary 2016-12-09 CURRENT 2013-03-19 Active
PAGE REGISTRARS LIMITED BEVERLEY DRIVE RTM COMPANY LIMITED Company Secretary 2016-09-20 CURRENT 2004-10-05 Active
PAGE REGISTRARS LIMITED ALEXANDRA QUAY MANAGEMENT COMPANY LIMITED Company Secretary 2016-06-01 CURRENT 1987-08-26 Active
PAGE REGISTRARS LIMITED BELSIZE PARK MANAGEMENT COMPANY LIMITED Company Secretary 2016-01-01 CURRENT 1982-09-20 Active
PAGE REGISTRARS LIMITED 47-49 DAWS LANE LIMITED Company Secretary 2015-06-03 CURRENT 2011-05-09 Active
PAGE REGISTRARS LIMITED PETHERTON COURT MANAGEMENT CO. LIMITED Company Secretary 2015-05-01 CURRENT 1963-06-12 Active
PAGE REGISTRARS LIMITED 352 FINCHLEY ROAD NW3 LIMITED Company Secretary 2015-02-01 CURRENT 1984-06-04 Active
PAGE REGISTRARS LIMITED WOODSIDE GRANGE RESIDENTS' MANAGEMENT LIMITED Company Secretary 2012-07-04 CURRENT 1989-10-25 Active
PAGE REGISTRARS LIMITED ADASTRAL VILLAGE SOUTH RESIDENTS LIMITED Company Secretary 2010-08-18 CURRENT 2003-07-03 Active
PAGE REGISTRARS LIMITED CLAREMONT MEWS FREEHOLD LIMITED Company Secretary 2009-09-15 CURRENT 2007-06-14 Active
PAGE REGISTRARS LIMITED 20-31 CATHERINE COURT FREEHOLD LIMITED Company Secretary 2009-05-15 CURRENT 2008-04-21 Active
PAGE REGISTRARS LIMITED DEANSBROOK (BURNT OAK) NO. 1 RESIDENTS COMPANY LIMITED Company Secretary 2009-03-13 CURRENT 1986-10-10 Active
PAGE REGISTRARS LIMITED 1-20 CANONS PARK CLOSE RTM COMPANY LIMITED Company Secretary 2008-01-15 CURRENT 2008-01-15 Active
PAGE REGISTRARS LIMITED 21-40 CANONS PARK CLOSE RTM COMPANY LIMITED Company Secretary 2007-11-08 CURRENT 2007-11-06 Active
PAGE REGISTRARS LIMITED ZENWELL LIMITED Company Secretary 2007-08-15 CURRENT 2006-02-08 Active
PAGE REGISTRARS LIMITED SWANLANDS MANAGEMENT COMPANY LIMITED Company Secretary 2006-12-15 CURRENT 2006-11-20 Active
PAGE REGISTRARS LIMITED 23 BRADLEY GARDENS RTM COMPANY LIMITED Company Secretary 2006-12-08 CURRENT 2006-11-17 Active
PAGE REGISTRARS LIMITED 65 FITZJOHNS AVENUE RTM COMPANY LIMITED Company Secretary 2006-12-01 CURRENT 2006-11-09 Active
PAGE REGISTRARS LIMITED GRANTHAM COURT (ACTON) MANAGEMENT LIMITED Company Secretary 2005-09-01 CURRENT 1999-10-28 Active
PAGE REGISTRARS LIMITED CLAREMONT MANAGEMENT (LONDON) LIMITED Company Secretary 2003-07-15 CURRENT 1993-10-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-12APPOINTMENT TERMINATED, DIRECTOR ANDREW PHILLIP JONES
2022-12-07AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-01CS01CONFIRMATION STATEMENT MADE ON 30/11/22, WITH UPDATES
2021-12-26REGISTERED OFFICE CHANGED ON 26/12/21 FROM Blr Property Management Hyde House the Hyde London NW9 6LH
2021-12-26CONFIRMATION STATEMENT MADE ON 30/11/21, WITH UPDATES
2021-12-26CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH UPDATES
2021-12-26AD01REGISTERED OFFICE CHANGED ON 26/12/21 FROM Blr Property Management Hyde House the Hyde London NW9 6LH
2021-12-1731/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-17AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-14CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH UPDATES
2020-07-28AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-20CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES
2019-11-21AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-02AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES
2018-07-10TM01APPOINTMENT TERMINATED, DIRECTOR DEREK MICHAEL LINDFIELD
2018-05-16AP01DIRECTOR APPOINTED MR JOHN KEITH THORPE
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES
2017-12-13AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-06LATEST SOC06/01/17 STATEMENT OF CAPITAL;GBP 55
2017-01-06CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-10-13AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-28LATEST SOC28/01/16 STATEMENT OF CAPITAL;GBP 55
2016-01-28AR0130/11/15 ANNUAL RETURN FULL LIST
2015-10-15AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-09DISS40Compulsory strike-off action has been discontinued
2015-05-07LATEST SOC07/05/15 STATEMENT OF CAPITAL;GBP 55
2015-05-07AR0130/11/14 ANNUAL RETURN FULL LIST
2015-03-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-12-12TM01APPOINTMENT TERMINATED, DIRECTOR TIM STEIN
2014-09-05AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-04LATEST SOC04/12/13 STATEMENT OF CAPITAL;GBP 55
2013-12-04AR0130/11/13 ANNUAL RETURN FULL LIST
2013-12-04CH01Director's details changed for Ms Strona Vereker Leith on 2013-12-04
2013-08-05AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-12TM02APPOINTMENT TERMINATION COMPANY SECRETARY STRONA LEITH
2013-02-05AP01DIRECTOR APPOINTED REVEREND DEREK MICHAEL LINDFIELD
2012-12-24AR0130/11/12 ANNUAL RETURN FULL LIST
2012-08-20AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-28AP01DIRECTOR APPOINTED ANDREW PHILLIP JONES
2012-01-05AR0130/11/11 ANNUAL RETURN FULL LIST
2011-12-30AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-04AR0130/11/10 FULL LIST
2011-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MS STRONA VEREKER LEITH / 01/01/2010
2011-01-04AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-09AR0130/11/09 FULL LIST
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MS STRONA VEREKER LEITH / 30/11/2009
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY JANE LEA WALKER / 30/11/2009
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / TIM STEIN / 30/11/2009
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN PATRICIA ANDIC / 30/11/2009
2010-02-01CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PAGE REGISTRARS LIMITED / 30/11/2009
2010-02-01CH03SECRETARY'S CHANGE OF PARTICULARS / STRONA VEREKER LEITH / 30/11/2009
2009-12-23TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE KRANTZ
2009-10-01AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-22288aDIRECTOR AND SECRETARY APPOINTED STRONA VEREKER LEITH
2009-05-29288aDIRECTOR APPOINTED TIM STEIN
2009-05-06288bAPPOINTMENT TERMINATED DIRECTOR STROMA HAMILTON-CAMPBELL
2009-04-14363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2009-04-04AA31/03/08 TOTAL EXEMPTION SMALL
2009-02-09288bAPPOINTMENT TERMINATED SECRETARY MINT SECRETARIAL LIMITED
2009-02-09288aSECRETARY APPOINTED PAGE REGISTRARS LIMITED
2008-12-31287REGISTERED OFFICE CHANGED ON 31/12/2008 FROM STATION HOUSE 9-13 SWISS TERRACE SWISS COTTAGE NW6 4RR
2008-08-11287REGISTERED OFFICE CHANGED ON 11/08/2008 FROM BLR PROPERTY MANAGEMENT HYDE HOUSE THE HYDE LONDON NW9 6LH
2008-04-15287REGISTERED OFFICE CHANGED ON 15/04/2008 FROM DVS HOUSE SPRING VILLA PARK SPRING VILLA ROAD EDGWARE MIDDLESEX HA8 7EB
2008-03-18288bAPPOINTMENT TERMINATED DIRECTOR FLORENCE O'CONNOR
2008-03-11AA31/03/07 TOTAL EXEMPTION SMALL
2007-12-10363(288)SECRETARY RESIGNED
2007-12-10363sRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-10-10288bDIRECTOR RESIGNED
2007-06-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-06-01287REGISTERED OFFICE CHANGED ON 01/06/07 FROM: LYNWOOD HOUSE 10 VICTORS WAY BARNET HERTFORDSHIRE EN6 5TZ
2007-06-01288aNEW SECRETARY APPOINTED
2007-05-21288bDIRECTOR RESIGNED
2007-04-16363sRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2007-03-27288bDIRECTOR RESIGNED
2006-11-29288aNEW SECRETARY APPOINTED
2006-11-29288bSECRETARY RESIGNED
2006-11-29287REGISTERED OFFICE CHANGED ON 29/11/06 FROM: STATION HOUSE 8-13 SWISS TERRACE FINCHLEY ROAD LONDON NW6 4RR
2006-04-10288aNEW DIRECTOR APPOINTED
2006-02-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-12-08363(287)REGISTERED OFFICE CHANGED ON 08/12/05
2005-12-08363sRETURN MADE UP TO 30/11/05; CHANGE OF MEMBERS
2005-06-10288aNEW DIRECTOR APPOINTED
2005-04-26288bDIRECTOR RESIGNED
2005-04-15288aNEW DIRECTOR APPOINTED
2005-03-31AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2005-02-07288aNEW DIRECTOR APPOINTED
2005-01-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-11-24363sRETURN MADE UP TO 23/10/04; CHANGE OF MEMBERS
2004-01-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-12-03363sRETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS
2003-07-06288bDIRECTOR RESIGNED
2003-06-27169£ IC 56/55 23/05/03 £ SR 1@1=1
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to THE NEALE CLOSE RESIDENTS ASSOCIATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE NEALE CLOSE RESIDENTS ASSOCIATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE NEALE CLOSE RESIDENTS ASSOCIATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE NEALE CLOSE RESIDENTS ASSOCIATION LIMITED

Intangible Assets
Patents
We have not found any records of THE NEALE CLOSE RESIDENTS ASSOCIATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE NEALE CLOSE RESIDENTS ASSOCIATION LIMITED
Trademarks
We have not found any records of THE NEALE CLOSE RESIDENTS ASSOCIATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE NEALE CLOSE RESIDENTS ASSOCIATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as THE NEALE CLOSE RESIDENTS ASSOCIATION LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where THE NEALE CLOSE RESIDENTS ASSOCIATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE NEALE CLOSE RESIDENTS ASSOCIATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE NEALE CLOSE RESIDENTS ASSOCIATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.